Advanced company searchLink opens in new window

CERADAS LIMITED

Company number 10348810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Sep 2021 AD01 Registered office address changed from Blackthorn House St Paul's Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 30 September 2021
20 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
05 Jul 2021 PSC04 Change of details for Mrs Deborah Jane Stamp as a person with significant control on 28 June 2021
30 Jun 2021 PSC04 Change of details for Mr Christopher David Stamp as a person with significant control on 28 June 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2017 CS01 Confirmation statement made on 12 August 2017 with updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 PSC01 Notification of Deborah Jane Stamp as a person with significant control on 14 December 2016
13 Nov 2017 PSC07 Cessation of Christopher Stamp as a person with significant control on 13 December 2016
13 Nov 2017 PSC01 Notification of Christopher David Stamp as a person with significant control on 14 December 2016
30 May 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 50
30 May 2017 AD02 Register inspection address has been changed to 35 Besbury Close Dorridge Solihull B93 8NT